Stephen Green

CLARK, WILLMOTT & CLARK/BATTENS PAPERS
SCHEDULE OF DEEDS AND DOCUMENTS
STEPHEN GREEN - BOX NO. 11
BOX
NAME
STEPHEN
GREEN
BUNDLE DATE AND
/OLD
REIGN
NO.
1870 to 1871
1
Victoria
TITLE/DOC NO.
PARTIES
DETAILS
Bills/Receipts (51)
Mrs Green and Exors of Stephen Green
Dec’d and Various suppliers – local and
national
Stephen Green Dec’d
Re supply of domestic and business goods
STEPHEN
GREEN
2
1870
Victoria
Creditors and
Debtors (7)
STEPHEN
GREEN
3
1870
Victoria
Expenses
Probate Office and Exors of Stephen Green
Dec’d
STEPHEN
GREEN
4
“
“
8.9.1868
Victoria
Expenses
Abstract of Title
Battens
Purchased by George Brown
Expenses on the Estate of Stephen Green
Title to 3 dwelling houses and cottages in Park Street
forming Lot 1 at auction at Three Choughs Hotel,
Yeovil on 22.7.1868
11 and 12.4.1828 – Peter Daniell of Yeovil, Esq (1)
George Humber of Barwick, Mason (2) and John
Slade of Yeovil, Trustee of GH (3) for £90 the
cottages as described
10.11.1868
Victoria
Abstract of Deed of
Confirmation
Mr and Mrs Wilson
Henry Wilson of Malvern, Worcs, Gent and Sarah
Susannah his wife, formerly Custard (1) Samuel
Highmore of Oborne, Dorset (2) quoting a mortgage
of £800 on 9 cottages at Addlewell, Yeovil occupied
by John Davis, John Wheadon, Henry Little, Mrs
Park
Street
Includes a list of customers in and around Yeovil.
Also includes a catalogue of stock in trade re the late
Stephen Green sold 16.1.1871.
Expenses in obtaining Probate of the Will
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
TITLE/DOC NO.
PARTIES
DETAILS
King, John Lancom, George Holland, Jane Cole,
Henry Davis and John Mead.
A dwelling house split into two with a shop, garden
and orchard in Bradford Abbas (No. 176 on the
Tythe Map).
Ten cottages in Higher Kingston, Yeovil
*10.12.1868
Victoria
Agreement for sale
George Brown of Yeovil, Mason (1) and
Stephen Green of Yeovil (2)
SG has purchased for £245 3 cottages in Park Street
as above
*29.12.1868
Victoria
Draft Conveyance
George Brown and Stephen Green
For three cottages in Park Street, Yeovil as above
26.6.1871
Victoria
Auction sale
Particulars for Lot 2
Trustees of Stephen Green Dec’d and Mr
James Harvey
As above
1.7.1871
Victoria
Draft Abstract of
Title
Trustees of Stephen Green Dec’d
Three cottages and gardens situated on the western
side of Park Street Yeovil
Starts with 13.11.1868
31.7.1871
Victoria
Receipt
“
“
“
“
1.8.1871
Draft Conveyance
“
“
“
“
£255 paid.
BOX
NAME
STEPHEN
GREEN
BUNDLE DATE AND
/OLD
REIGN
NO.
5
TITLE/DOC NO.
PARTIES
DETAILS
*30.8.1871
Victoria
Schedule of Title
Deeds
The Trustees of Stephen Green Dec’d to
Mr James Harvey
February 1870
Victoria
Receipt for cottage
repairs
Trustees of Stephen Green Dec’d and
Robert Bartlett & Sons
11 and 12.4.1828 – a Lease and Release between
Peter Daniell (1) George Humber (2) and John Slade
(3) (Includes a note from James Harvey requesting
the Title Deeds to be handed over to Henry Bryant
Phelps).
For Lot 3, Stoford – two cottages and gardens near
Stoford Green, Barwick No. 52 on Tythe Map for
£302
21.3.1870
Victoria
Conditions for sale
Watts, Solicitor of Yeovil, late property of
Mr George Humber Dec’d
30.3.1870
Victoria
Abstract of Title
Walter Humber, Richard and Mary
For a house and garden and two cottages adjoining
Maddaford, Alban Burge, Elizabeth Lodge, near Stoford Bridge, Barwick
Annesley Henry and Jane Willett
Solicitors’
Enquiries
Batten, Solicitors to Watts, Solicitors
Receipt with note
attached
Mr Walter Humber and Others and
Trustees of Stephen Green Dec’d
Walter Humber joint interest
Covenant to
produce Title Deeds
Robert Field of Stoford, Baker (1) Trustees
of Stephen Green Dec’d (2) Richard
Maddaford of Stoford, Mason (3)
Dwelling house and garden and two cottages near
Stoford Bridge
Stoford
Green
April 1870
Victoria
June 1870
Victoria
29.9.1870
Victoria
The freehold dwelling houses, orchard in Stofor,
Barwick
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
29.9.1870
Victoria
TITLE/DOC NO.
PARTIES
DETAILS
Conveyance
Mr Henry Cole of Yeovil, Gent and others
(1) to Trustees of Stephen Green Dec’d (2)
1.8.1871
Victoria
Draft Conveyance
Trustees of Stephen Green to Sarah Green
2.8.1871
Victoria
Draft Mortgage
As above
13.10.1871
Victoria
Insurance Policy
Sun Insurance Co and Exors of Stephen
Green Dec’d
Supplemental
Abstract of Title
Bank Book
Mr Walter Humber to Stephen Greens’
Trustees
Mr Stephen Green and Stuckey’s Banking
Company, Yeovil
Cheques and
cheque stubs
Trustees of Stephen Green and Stuckeys
Banking Company, Yeovil
Various banking transactions
Financial accounts
Mrs Green
Interest on investments and rent received.
Receipts of stock in
trade (8)
Stephen Green and Sarah Samways
A dwelling house with workshop and garden in
Middle Street, Yeovil
Lease
Samways and Green
For £300 for the above property
Undated
STEPHEN
GREEN
STEPHEN
GREEN
STEPHEN
GREEN
6
1863 to 1904
7
1869 to 1910
Victoria and
Edward
1870 to 1900
Victoria
1861 and 1863
Victoria
8
Middle
Street
26.3.1868
Victoria
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
TITLE/DOC NO.
PARTIES
Correspondence (5
items)
Sarah Samways and
Rent receipts (8)
Sarah Samways and Exors of Stephen
Green Dec’d
Details of Lease
Sarah Samways and the Trustees of
Stephen Green Dec’d
By order of Stuckey’s Bank
DETAILS
1870 Victoria
1871 to 1873
Victoria
27.3.1872
Victoria
STEPHEN
GREEN
9
*1909
Edward VII
Australian Stock
certificates(5)
1904 to 1909
Stuckey’s Bank
Book
Adolphus Linnett and George Bird
*August 1915
George V
War Stock
Certificates
George Bird and Edward Frank Lumley
Hopkins
Inland Revenue
Receipts (12)
Battens for the Legatees of Stephen Green
Dec’d
Capital Income and
Distribution
Accounts
Re Stephen Green Dec’d
1918
George V
*February 1920
George V
*30.6.1921
Stock certificates
For £50
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
George V
TITLE/DOC NO.
PARTIES
Capital Accounts
(x2)
Re Stephen Green Dec’d
Approved Accounts
Battens and Trustees
Solicitors’ Costs
Cecil Hatt and Residuary Legatees
Invoice
Battens and Jordan & Son, London
Income Accounts
Battens and Trustees
28.9.1870
Victoria
1. Probate of the
Will and copy
Mr Stephen Green of Yeovil, Plumber and
Glazier
29.9.1893
Victoria
2. Copy of Probate
and Will (dated
1881)
William Goddard of Gillingham, Provision
Merchant
26.2.1919
George V
3. Summary of
Wills, Codicils and
Probate
Mrs Ellen Tamsett
1915 and 1921
George V
DETAILS
1917 to 1920
George V
March and
September
1920
For Notice in London Gazette and Daily Mail
1917 to 1921
George V
STEPHEN
GREEN
10
James Sydenham of Yeovil, Boot and Shoemaker
and James Adams of Yeovil, Accountant, Trustees
and Executors. SG died 23.8.1870 at Yeovil
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
1919
George V
TITLE/DOC NO.
PARTIES
DETAILS
4. Statutory
Declaration
Ellen Beatrice Buchanan, wife of Rev
Buchanan, Southsea
Including - Birth Certificate of Ellen BB, Marriage
Certificate of Richard Hallett Tamsett to Ellen
Goddard and Death Certificate of Richard Hallett
Tamsett.
21.1.1918
George V
5. Schedule of
Evidence
In support of claim of Mrs Ellen Tamsett
21.2.1919
George V
6. Correspondence Freane, Light and Wylde Solicitors
Re Wm Goddard 16.8.66 Declared lunatic
24.8.1921
George V
7. Copy of
Probate
Robert Green of Norney, Surrey
Died 5.6.1893 intestate
8.2.1918
George V
8. Schedule of
Evidence
Re Stephen Green Dec’d
Evidence and Indemnity required on the distribution
of the residuary estate by Batten & Co
26.4.1918
George V
9. Statutory
Declaration
Thomas Coombes
Including - Marriage Certificate 1839 – John Green
and Caroline Adams
Birth Certificates of
Harriet Ann Green – 1840
George Green – 1843
Jane Green – 1846
Edwin Tom – 1848
Fanny Louisa 1851
Emma Jane – 1854
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
TITLE/DOC NO.
PARTIES
DETAILS
Emily – 1856
Edwin John – 1859
Fred Henry – 1862
Kate – 1866
Death Certificates of
Emily Green – 1855 (10 months)
John Roberts Green – 1882 (63)
31.7.1918
George V
10. Family History
John Roberts Green
19.6.1918
George V
11. Statutory
Declaration
Sarah Bonner
Including Certificates:
Marriage Cert – 1855 – Edward Robert Green and
Emma Primmer
Birth Certs
1856 – Edward Robert
1858 – George
1860 – Grace Elizabeth
1861 – Alice
1863 – Emma
1864 – Louise Maria
1866 – Harvey
1868 – Fanny
1876 – Ellen
1876 – John
1879 – Edith
Admiralty Death Certificate
1876 – George Green (Boy) late of HMS Juno from
Articular Rheumatism
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
TITLE/DOC NO.
PARTIES
DETAILS
6.6.1918
George V
12. Family History
Edward Robert Green
2.8.1918
George V
13. Calculations of
Division
By Cecil Hatt , Wallingford
12.12.1917 to
1.5.1919
George V
14. Copies of
correspondence
Mr H L Burrows and Batten & Co, Yeovil
6.12.1921
George V
14a. Copy of
Probate of Will
Thomas Walton of Heath End, Farnham
18.2.1922
George V
14b. Letters of
Administration
Harriet Ann Walton of Tower Lodge,
Hillmorton, Rugby
Died on 4 August 1909 Intestate
24.11.1921
George V
15. Letters of
Administration
George Green
Died 10.7.1872 Intestate
13.8.1890
Victoria
16. Letters of
Administration
Miss Frances Louisa Green
Died 16.7.1890 Intestate
24.1.1922
George V
17. Probate
Isabel Kate Green
Died 27.9.1917 in Bournemouth
1921
George V
Settlement of Estate
Sarah Green wife of Stephen Green
BOX
NAME
BUNDLE DATE AND
/OLD
REIGN
NO.
STEPEHEN 11
GREEN
12
TITLE/DOC NO.
PARTIES
2.8.1882
Victoria
Copy Marriage Cert
Francis Smith m Harriett Ann Green
5.9.1885
Victoria
Copy Death Cert
Francis Smith
5.12. 1891
Victoria
Copy Marriage Cert
Thomas Walton m Harriett Ann Smith
6.1.1922
George V
Statutory
Declaration
Cecil Hatt
19.12.1921
George V
Statutory
Declaration
Emma Green
8.12.1920
George V
Request for
payment
By Guildford Union re Mrs Louisa Maria
Stcoks
1919 and 1920
George V
11.3.1904
Edward VII
Case for Opinion of
Counsel (5 docs)
Appointment of
New Trustees
By Batten & Co on Stephen Green
Deceased
Henry William Adams of Southampton,
Henry William Stickland of London,
Adolphus Linnett of Yeovil, Accountant
and George Bird of Yeovil, Builder
15.3.1915
Appointment of
George Bird of Yeovil, Builder, EFL
DETAILS
Surrey County Mental Hospital
BOX
NAME
STEPHEN
GREEN
STEPHEN
GREEN
BUNDLE DATE AND
/OLD
REIGN
NO.
George V
1870
13
Victoria to
1921
George V
1868 Victoria
14
to 1913
George V
TITLE/DOC NO.
PARTIES
DETAILS
New Trustees
Hopkins, Solicitor
Miscellaneous notes
(9 items)
Schedule of Deeds
Penny/Curtis and Curtis to Linnett
No. 57 Hendford, Yeovil
1898 Victoria
to 1904
Edward VII
Mortgage and
Transfer
Rogers/Luffman and Luffman/Linnet
£200 for dwelling house and garden in Lyde Lane,
Yeovil
16.9.1914
George V
Schedule of Deeds
Ffooks to Langdon